(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, August 2022
| dissolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, July 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, July 2022
| resolution
|
Free Download
(4 pages)
|
(SH19) Capital declared on Wed, 6th Jul 2022: 7362416.00 GBP
filed on: 6th, July 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 04/07/22
filed on: 6th, July 2022
| insolvency
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 19th, April 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Apr 2021
filed on: 8th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Apr 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 12th, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st Oct 2018
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom on Tue, 18th Dec 2018 to 61 Southwark Street London SE1 0HL
filed on: 18th, December 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 9th Mar 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 9th Mar 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Mar 2018
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Feb 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Jan 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Feb 2016 new director was appointed.
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Aug 2016 to Thu, 31st Dec 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Thu, 27th Aug 2015: 7362416.00 GBP
filed on: 5th, October 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Sep 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed johnson controls uk corporate LTDcertificate issued on 03/09/15
filed on: 3rd, September 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 17th Aug 2015: 1.00 GBP
capital
|
|